Search icon

A 1 Remodeling and Design LLC

Company Details

Name: A 1 Remodeling and Design LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 2019 (6 years ago)
Organization Date: 17 Jan 2019 (6 years ago)
Last Annual Report: 12 May 2021 (4 years ago)
Managed By: Members
Organization Number: 1045257
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 4389 Highway 44 E, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jason Quick Registered Agent
Jason Quick Registered Agent

Manager

Name Role
JASON D QUICK Manager

Organizer

Name Role
Jason Quick Organizer
Irfan Javeed Chaudhry Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-12
Annual Report 2020-08-27
Sixty Day Notice Return 2020-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792138606 2021-03-13 0457 PPS 206 FARO COURT, SHEPHERDSVILLE, KY, 40165
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SHEPHERDSVILLE, BULLITT, KY, 40165
Project Congressional District KY-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.79
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State